About

Registered Number: 08293096
Date of Incorporation: 14/11/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (6 years and 1 month ago)
Registered Address: 125 Carlyle Road, London, E12 6BS,

 

B & S Business Solution Ltd was registered on 14 November 2012 and are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hassan, Elena, James, Elena, James, Elena, James, Elena, Gulzar, Amna, Khan, Azam, Khan, Azam, Khan, Shahzad, Khan, Shahzad, King, Jack. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Elena 28 May 2017 - 1
JAMES, Elena 05 May 2017 - 1
JAMES, Elena 01 May 2017 - 1
GULZAR, Amna 14 November 2012 10 June 2014 1
KHAN, Azam 15 March 2017 19 March 2017 1
KHAN, Azam 15 March 2017 20 March 2017 1
KHAN, Shahzad 16 May 2014 16 May 2014 1
KHAN, Shahzad 16 May 2014 15 March 2017 1
KING, Jack 20 March 2017 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Elena 05 May 2017 28 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
L64.07 - Release of Official Receiver 28 November 2018
AP01 - Appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 29 May 2017
AD01 - Change of registered office address 29 May 2017
COCOMP - Order to wind up 24 May 2017
AP01 - Appointment of director 05 May 2017
AD01 - Change of registered office address 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AD01 - Change of registered office address 15 March 2017
AP01 - Appointment of director 15 March 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 27 July 2014
TM01 - Termination of appointment of director 27 July 2014
AP01 - Appointment of director 27 July 2014
CH01 - Change of particulars for director 27 July 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
TM01 - Termination of appointment of director 19 July 2014
AD01 - Change of registered office address 18 July 2014
CERTNM - Change of name certificate 17 July 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 10 December 2013
NEWINC - New incorporation documents 14 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.